Lighthouse Support Services Limited LONDON


Lighthouse Support Services started in year 2000 as Private Limited Company with registration number 04109068. The Lighthouse Support Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Senator House. Postal code: EC4V 4AB. Since 2010-12-07 Lighthouse Support Services Limited is no longer carrying the name Carrwood Financial Services.

The company has 2 directors, namely Mitchell D., Stephen G.. Of them, Mitchell D., Stephen G. have been with the company the longest, being appointed on 3 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lighthouse Support Services Limited Address / Contact

Office Address Senator House
Office Address2 85 Queen Victoria Street
Town London
Post code EC4V 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04109068
Date of Incorporation Thu, 16th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mitchell D.

Position: Director

Appointed: 03 July 2020

Stephen G.

Position: Director

Appointed: 03 July 2020

Quilter Cosec Services Limited

Position: Corporate Secretary

Appointed: 01 October 2019

Darren S.

Position: Director

Appointed: 01 October 2019

Resigned: 03 July 2020

Andrew T.

Position: Director

Appointed: 01 October 2019

Resigned: 30 June 2020

Kenneth P.

Position: Director

Appointed: 31 March 2014

Resigned: 16 September 2019

Mark R.

Position: Secretary

Appointed: 09 June 2008

Resigned: 31 March 2014

Peter S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 April 2022

Mark R.

Position: Director

Appointed: 09 June 2008

Resigned: 31 March 2014

Malcolm S.

Position: Director

Appointed: 01 December 2005

Resigned: 09 June 2008

Paivi G.

Position: Director

Appointed: 01 December 2005

Resigned: 31 January 2009

Carrwood Directors Limited

Position: Director

Appointed: 27 January 2004

Resigned: 01 December 2005

Carrwood Secretaries Limited

Position: Secretary

Appointed: 27 January 2004

Resigned: 09 June 2008

Mark D.

Position: Director

Appointed: 01 May 2002

Resigned: 01 December 2005

Michael M.

Position: Secretary

Appointed: 01 April 2002

Resigned: 27 January 2004

Gary B.

Position: Secretary

Appointed: 21 March 2002

Resigned: 01 April 2002

Andrew P.

Position: Director

Appointed: 16 November 2000

Resigned: 01 April 2002

Andrew P.

Position: Secretary

Appointed: 16 November 2000

Resigned: 21 March 2002

Richard R.

Position: Director

Appointed: 16 November 2000

Resigned: 01 April 2005

Michael M.

Position: Director

Appointed: 16 November 2000

Resigned: 01 April 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2000

Resigned: 16 November 2000

George C.

Position: Director

Appointed: 16 November 2000

Resigned: 28 January 2004

John S.

Position: Director

Appointed: 16 November 2000

Resigned: 28 January 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Lighthousexpress Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Lighthouse Group Plc that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lighthousexpress Limited

Senator House 85 Queen Victoria Street, London, EC4V 4AB, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02866103
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lighthouse Group Plc

26 Throgmorton Street, London, EC2N 2AN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04042743
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carrwood Financial Services December 7, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 13th, July 2023
Free Download (1 page)

Company search